Quoin Stone Homes Ltd was founded on 30 September 2005 with its registered office in Ambleside, it's status is listed as "Active". The business has only one director listed at Companies House. We don't currently know the number of employees at Quoin Stone Homes Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITEHEAD, Amanda | 30 September 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 03 February 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 07 October 2015 | |
AA - Annual Accounts | 10 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 01 October 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 30 September 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
AR01 - Annual Return | 02 December 2013 | |
CERTNM - Change of name certificate | 03 September 2013 | |
AA - Annual Accounts | 27 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH03 - Change of particulars for secretary | 14 August 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AA - Annual Accounts | 21 September 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2011 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 09 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 April 2011 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
MG01 - Particulars of a mortgage or charge | 01 October 2010 | |
MG01 - Particulars of a mortgage or charge | 27 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
363a - Annual Return | 30 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 September 2009 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 10 September 2007 | |
395 - Particulars of a mortgage or charge | 23 March 2007 | |
363a - Annual Return | 10 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2006 | |
CERTNM - Change of name certificate | 07 November 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2005 | |
288a - Notice of appointment of directors or secretaries | 27 October 2005 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
288b - Notice of resignation of directors or secretaries | 18 October 2005 | |
287 - Change in situation or address of Registered Office | 18 October 2005 | |
NEWINC - New incorporation documents | 30 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 04 November 2011 | Outstanding |
N/A |
Standard security | 10 September 2010 | Outstanding |
N/A |
Debenture | 19 August 2010 | Outstanding |
N/A |
Debenture | 15 March 2007 | Fully Satisfied |
N/A |